Entity Name: | CURTISS HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | F15000003226 |
FEI/EIN Number | 474563237 |
Address: | 12085 Research Drive, Alachua, FL, 32615, US |
Mail Address: | 12085 Research Drive, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURTISS HEALTHCARE 401(K) PLAN | 2021 | 474563237 | 2022-05-02 | CURTISS HEALTHCARE, INC. | 18 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-02 |
Name of individual signing | THOMAS BIGGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 621399 |
Sponsor’s telephone number | 7818561647 |
Plan sponsor’s address | 12085 RESEARCH DRIVE, BOX CHC-210, ALACHUA, FL, 32615 |
Signature of
Role | Plan administrator |
Date | 2021-03-16 |
Name of individual signing | THOMAS BIGGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 621399 |
Sponsor’s telephone number | 7818561647 |
Plan sponsor’s address | 12085 RESEARCH DRIVE, BOX CHC-210, ALACHUA, FL, 32615 |
Signature of
Role | Plan administrator |
Date | 2020-07-13 |
Name of individual signing | THOMAS BIGGER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Wilkinson Glen | Chief Executive Officer | 525 Westpark Drive, Peachtree City, GA, 30269 |
Name | Role | Address |
---|---|---|
Vander Veen Ryan | Director | 525 Westpark Drive, Peachtree City, GA, 30269 |
Name | Role | Address |
---|---|---|
Osland Denise | Treasurer | 525 Westpark Drive, Peachtree City, GA, 30269 |
Name | Role | Address |
---|---|---|
Gazinschi Darius | Secretary | 525 Westpark Drive, Peachtree City, GA, 30269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 12085 Research Drive, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 12085 Research Drive, Alachua, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | REGISTERED AGENT SOLUTIONS, INC. | No data |
REINSTATEMENT | 2017-01-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-22 |
Reg. Agent Change | 2023-01-17 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State